B/E AEROSPACE CONSUMABLES MANAGEMENT (DORMCO) LIMITED

Register to unlock more data on OkredoRegister

B/E AEROSPACE CONSUMABLES MANAGEMENT (DORMCO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00148628

Incorporation date

08/10/1917

Size

Full

Contacts

Registered address

Registered address

Shoreham Airport, Shoreham By Sea, West Sussex BN43 5FNCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1986)
dot icon27/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon20/09/2011
First Gazette notice for voluntary strike-off
dot icon08/09/2011
Application to strike the company off the register
dot icon01/07/2011
Statement by Directors
dot icon01/07/2011
Solvency Statement dated 29/06/11
dot icon01/07/2011
Statement of capital on 2011-07-01
dot icon01/07/2011
Resolutions
dot icon04/02/2011
Register(s) moved to registered inspection location
dot icon01/02/2011
Full accounts made up to 2010-06-30
dot icon25/01/2011
Previous accounting period shortened from 2011-06-30 to 2010-12-31
dot icon25/01/2011
Previous accounting period shortened from 2010-12-31 to 2010-06-30
dot icon24/01/2011
Register(s) moved to registered inspection location
dot icon24/01/2011
Register inspection address has been changed from C/O Hackwood Secretaries Limited 1 Silk Street London EC2Y 8HQ
dot icon21/01/2011
Previous accounting period extended from 2010-06-30 to 2010-12-31
dot icon21/01/2011
Termination of appointment of Ryan Patch as a secretary
dot icon18/01/2011
Register inspection address has been changed
dot icon18/01/2011
Appointment of Hackwood Secretaries Limited as a secretary
dot icon05/11/2010
Appointment of Ryan Mark Patch as a secretary
dot icon05/11/2010
Appointment of Ryan Mark Patch as a director
dot icon05/11/2010
Appointment of Thomas Patrick Mccaffrey as a director
dot icon05/11/2010
Appointment of John a Cuomo as a director
dot icon05/11/2010
Termination of appointment of Mark Thoms as a secretary
dot icon05/11/2010
Termination of appointment of Mark Thoms as a director
dot icon05/11/2010
Termination of appointment of Jonathan Ravenhall as a director
dot icon05/11/2010
Termination of appointment of John Staer as a director
dot icon05/11/2010
Termination of appointment of Morten Olsen as a director
dot icon05/11/2010
Termination of appointment of Michael Abrahamsen as a director
dot icon04/11/2010
Certificate of change of name
dot icon04/11/2010
Change of name notice
dot icon29/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon29/09/2010
Director's details changed for Mr Mark Ashley Thoms on 2010-09-01
dot icon29/09/2010
Director's details changed for Mr Jonathan Ravenhall on 2010-09-01
dot icon29/09/2010
Director's details changed for John Staer on 2010-09-01
dot icon29/09/2010
Director's details changed for Morten Bo Olsen on 2010-09-01
dot icon29/09/2010
Director's details changed for Michael Hoejgaard Abrahamsen on 2010-09-01
dot icon29/09/2010
Secretary's details changed for Mr Mark Ashley Thoms on 2010-09-01
dot icon02/06/2010
Accounts for a dormant company made up to 2009-06-30
dot icon05/09/2009
Return made up to 01/09/09; full list of members
dot icon30/06/2009
Director appointed michael hoejgaard abrahamsen
dot icon30/06/2009
Director appointed john staer
dot icon30/06/2009
Director appointed morten bo olsen
dot icon24/06/2009
Director appointed jonathan paul ravenhall
dot icon24/06/2009
Appointment Terminated Director jens pedersen
dot icon01/05/2009
Accounts made up to 2008-06-30
dot icon10/03/2009
Return made up to 01/09/08; full list of members
dot icon18/09/2008
Director appointed mr jens peder pedersen
dot icon18/09/2008
Appointment Terminated Director nigel thomas
dot icon18/09/2008
Secretary appointed mr mark ashley thoms
dot icon18/09/2008
Director appointed mr mark ashley thoms
dot icon18/09/2008
Appointment Terminated Secretary nigel thomas
dot icon01/05/2008
Accounts made up to 2007-06-30
dot icon28/09/2007
Return made up to 01/09/07; full list of members
dot icon30/07/2007
Accounts made up to 2006-06-30
dot icon20/02/2007
New secretary appointed
dot icon20/02/2007
Secretary resigned
dot icon20/10/2006
Return made up to 01/09/06; full list of members
dot icon05/06/2006
Accounts made up to 2005-06-30
dot icon11/05/2006
Director resigned
dot icon22/02/2006
New secretary appointed
dot icon09/02/2006
Secretary resigned
dot icon13/10/2005
Full accounts made up to 2004-06-30
dot icon15/09/2005
Return made up to 01/09/05; full list of members
dot icon15/09/2005
Secretary's particulars changed
dot icon29/03/2005
Director resigned
dot icon29/03/2005
Director resigned
dot icon29/03/2005
New director appointed
dot icon03/02/2005
Director resigned
dot icon13/09/2004
Return made up to 01/09/04; full list of members
dot icon27/04/2004
Director resigned
dot icon14/04/2004
Full accounts made up to 2003-06-30
dot icon23/02/2004
Director resigned
dot icon18/09/2003
Return made up to 01/09/03; full list of members
dot icon24/04/2003
Full accounts made up to 2002-06-30
dot icon15/04/2003
Director's particulars changed
dot icon26/02/2003
Auditor's resignation
dot icon24/02/2003
Declaration of satisfaction of mortgage/charge
dot icon24/02/2003
Declaration of satisfaction of mortgage/charge
dot icon24/02/2003
Declaration of satisfaction of mortgage/charge
dot icon13/09/2002
Return made up to 01/09/02; full list of members
dot icon13/09/2002
Secretary's particulars changed;director's particulars changed
dot icon28/02/2002
Particulars of mortgage/charge
dot icon14/01/2002
Full accounts made up to 2001-06-30
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon24/09/2001
Return made up to 01/09/01; full list of members
dot icon24/09/2001
Director's particulars changed;director resigned
dot icon24/09/2001
New director appointed
dot icon20/07/2001
Accounting reference date shortened from 31/12/01 to 30/06/01
dot icon02/07/2001
Memorandum and Articles of Association
dot icon20/06/2001
Certificate of change of name
dot icon13/11/2000
Director resigned
dot icon06/11/2000
New director appointed
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon01/09/2000
Return made up to 01/09/00; full list of members
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon06/09/1999
Return made up to 01/09/99; full list of members
dot icon30/07/1999
Memorandum and Articles of Association
dot icon30/07/1999
Resolutions
dot icon06/05/1999
Resolutions
dot icon06/05/1999
Resolutions
dot icon06/05/1999
Resolutions
dot icon18/02/1999
Director's particulars changed
dot icon05/02/1999
Particulars of mortgage/charge
dot icon01/02/1999
Resolutions
dot icon18/01/1999
£ ic 800000/600000 23/12/98 £ sr 200000@1=200000
dot icon13/01/1999
Declaration of satisfaction of mortgage/charge
dot icon13/01/1999
Declaration of satisfaction of mortgage/charge
dot icon13/01/1999
Declaration of satisfaction of mortgage/charge
dot icon13/01/1999
Declaration of satisfaction of mortgage/charge
dot icon13/01/1999
Declaration of satisfaction of mortgage/charge
dot icon13/01/1999
Declaration of satisfaction of mortgage/charge
dot icon12/01/1999
Particulars of mortgage/charge
dot icon11/01/1999
Director resigned
dot icon11/01/1999
Director resigned
dot icon11/01/1999
Resolutions
dot icon30/12/1998
Particulars of mortgage/charge
dot icon03/11/1998
Secretary resigned
dot icon03/11/1998
New secretary appointed;new director appointed
dot icon03/11/1998
New director appointed
dot icon25/09/1998
Return made up to 01/09/98; no change of members
dot icon25/09/1998
Director's particulars changed
dot icon24/09/1998
Full accounts made up to 1997-12-31
dot icon02/11/1997
Return made up to 01/09/97; no change of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon29/09/1996
New director appointed
dot icon29/09/1996
New director appointed
dot icon29/09/1996
Return made up to 01/09/96; full list of members
dot icon17/04/1996
Full accounts made up to 1994-12-31
dot icon17/04/1996
Full accounts made up to 1995-12-31
dot icon29/09/1995
Return made up to 01/09/95; full list of members
dot icon31/03/1995
Particulars of mortgage/charge
dot icon17/01/1995
Ad 31/12/94--------- £ si 798000@1=798000 £ ic 2000/800000
dot icon17/01/1995
Resolutions
dot icon17/01/1995
Resolutions
dot icon17/01/1995
£ nc 23000/1000000 22/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Accounts for a medium company made up to 1993-12-31
dot icon04/11/1994
Return made up to 01/09/94; full list of members
dot icon21/01/1994
Accounts for a medium company made up to 1992-12-31
dot icon18/11/1993
Return made up to 01/09/93; no change of members
dot icon18/11/1993
Secretary's particulars changed;director's particulars changed
dot icon12/09/1993
Resolutions
dot icon31/01/1993
Director resigned
dot icon08/11/1992
Full accounts made up to 1991-12-31
dot icon08/11/1992
Return made up to 01/09/92; no change of members
dot icon04/11/1991
Full accounts made up to 1990-12-31
dot icon04/10/1991
Return made up to 01/09/91; full list of members
dot icon02/04/1991
Return made up to 30/09/90; no change of members
dot icon04/02/1991
Particulars of mortgage/charge
dot icon04/02/1991
Particulars of mortgage/charge
dot icon01/11/1990
Full accounts made up to 1989-12-31
dot icon25/01/1990
Return made up to 01/09/89; full list of members
dot icon22/11/1989
Registered office changed on 22/11/89 from: fastener house southside st andrews road brighton west sussex BN1 6EN
dot icon01/11/1989
Full accounts made up to 1988-12-31
dot icon02/08/1989
Particulars of mortgage/charge
dot icon03/11/1988
Full accounts made up to 1987-12-31
dot icon06/07/1988
Return made up to 06/06/88; full list of members
dot icon11/05/1988
New director appointed
dot icon29/03/1988
Return made up to 31/12/86; full list of members
dot icon17/03/1988
Declaration of satisfaction of mortgage/charge
dot icon24/02/1988
Full accounts made up to 1986-12-31
dot icon23/01/1988
£ sr 2000@1
dot icon09/11/1987
Particulars of mortgage/charge
dot icon28/10/1987
Director resigned
dot icon28/10/1987
Resolutions
dot icon12/10/1987
Declaration of satisfaction of mortgage/charge
dot icon07/10/1987
Particulars of mortgage/charge
dot icon18/06/1987
Resolutions
dot icon18/06/1987
Resolutions
dot icon31/03/1987
Return made up to 23/02/87; full list of members
dot icon29/10/1986
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2010
dot iconLast change occurred
30/06/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2010
dot iconNext account date
30/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maines, James Paul
Director
01/09/1996 - 31/10/2000
2
Abrahamsen, Michael Hojgaard
Director
01/06/2009 - 27/10/2010
2
Olsen, Morten Bo
Director
10/06/2009 - 27/10/2010
1
Pedersen, Jens Peder
Director
08/09/2008 - 01/06/2009
1
Olsen, Morten
Director
29/06/2001 - 16/02/2004
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B/E AEROSPACE CONSUMABLES MANAGEMENT (DORMCO) LIMITED

B/E AEROSPACE CONSUMABLES MANAGEMENT (DORMCO) LIMITED is an(a) Dissolved company incorporated on 08/10/1917 with the registered office located at Shoreham Airport, Shoreham By Sea, West Sussex BN43 5FN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B/E AEROSPACE CONSUMABLES MANAGEMENT (DORMCO) LIMITED?

toggle

B/E AEROSPACE CONSUMABLES MANAGEMENT (DORMCO) LIMITED is currently Dissolved. It was registered on 08/10/1917 and dissolved on 27/12/2011.

Where is B/E AEROSPACE CONSUMABLES MANAGEMENT (DORMCO) LIMITED located?

toggle

B/E AEROSPACE CONSUMABLES MANAGEMENT (DORMCO) LIMITED is registered at Shoreham Airport, Shoreham By Sea, West Sussex BN43 5FN.

What does B/E AEROSPACE CONSUMABLES MANAGEMENT (DORMCO) LIMITED do?

toggle

B/E AEROSPACE CONSUMABLES MANAGEMENT (DORMCO) LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for B/E AEROSPACE CONSUMABLES MANAGEMENT (DORMCO) LIMITED?

toggle

The latest filing was on 27/12/2011: Final Gazette dissolved via voluntary strike-off.